- Company Overview for ELITE VENUES LIMITED (06727374)
- Filing history for ELITE VENUES LIMITED (06727374)
- People for ELITE VENUES LIMITED (06727374)
- Insolvency for ELITE VENUES LIMITED (06727374)
- More for ELITE VENUES LIMITED (06727374)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Apr 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 8 February 2012 | |
15 Nov 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
14 Feb 2011 | AD01 | Registered office address changed from C/O Beluga 2 Mount Street Manchester Greater Manchester M2 5WQ United Kingdom on 14 February 2011 | |
11 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
11 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
11 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2010 | TM02 | Termination of appointment of Andy Aldrich as a secretary | |
12 Jan 2010 | AR01 |
Annual return made up to 20 October 2009 with full list of shareholders
Statement of capital on 2010-01-12
|
|
12 Jan 2010 | CH03 | Secretary's details changed for Andy Aldrich on 1 October 2009 | |
12 Jan 2010 | CH01 | Director's details changed for Paul Christopher Hooley on 1 October 2009 | |
29 May 2009 | 288a | Director appointed paul christopher hooley | |
29 May 2009 | 288b | Appointment Terminated Director phillip whitfield | |
20 Oct 2008 | NEWINC | Incorporation |